SOAPY WINDOWS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameSOAPY WINDOWS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 09122011
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of SOAPY WINDOWS LIMITED?

    • Window cleaning services (81221) / Administrative and support service activities

    Where is SOAPY WINDOWS LIMITED located?

    Registered Office Address
    71 - 75 Shelton Street
    WC2H 9JQ London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of SOAPY WINDOWS LIMITED?

    Previous Company Names
    Company NameFromUntil
    MICHAEL SIMPSON-WILLETT WINDOW CLEANERS LIMITEDJul 08, 2014Jul 08, 2014

    What are the latest accounts for SOAPY WINDOWS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJul 31, 2024
    Next Accounts Due OnJul 31, 2025
    Last Accounts
    Last Accounts Made Up ToJul 31, 2023

    What is the status of the latest confirmation statement for SOAPY WINDOWS LIMITED?

    Last Confirmation Statement Made Up ToJul 08, 2025
    Next Confirmation Statement DueJul 22, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 08, 2024
    OverdueNo

    What are the latest filings for SOAPY WINDOWS LIMITED?

    Filings
    DateDescriptionDocumentType

    Registered office address changed from 7-9 Macon Court Crewe Cheshire CW1 6EA United Kingdom to 71 - 75 Shelton Street London WC2H 9JQ on Mar 17, 2025

    1 pagesAD01

    Confirmation statement made on Jul 08, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jul 31, 2023

    10 pagesAA

    Appointment of Mrs Amanda Jean Simpson-Willett as a director on Aug 11, 2023

    2 pagesAP01

    Confirmation statement made on Jul 08, 2023 with no updates

    3 pagesCS01

    Certificate of change of name

    Company name changed michael simpson-willett window cleaners LIMITED\certificate issued on 01/06/23
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJun 01, 2023

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jun 01, 2023

    RES15

    Total exemption full accounts made up to Jul 31, 2022

    10 pagesAA

    Confirmation statement made on Jul 08, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jul 31, 2021

    10 pagesAA

    Confirmation statement made on Jul 08, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jul 31, 2020

    10 pagesAA

    Confirmation statement made on Jul 08, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jul 31, 2019

    9 pagesAA

    Confirmation statement made on Jul 08, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jul 31, 2018

    9 pagesAA

    Confirmation statement made on Jul 08, 2018 with no updates

    3 pagesCS01

    Change of details for Mr Michael Simpson-Willett as a person with significant control on Jun 26, 2017

    2 pagesPSC04

    Total exemption full accounts made up to Jul 31, 2017

    9 pagesAA

    Confirmation statement made on Jul 08, 2017 with no updates

    3 pagesCS01

    Director's details changed for Mr Michael Simpson-Willett on Jul 07, 2017

    2 pagesCH01

    Total exemption small company accounts made up to Jul 31, 2016

    8 pagesAA

    Registered office address changed from 12/14 Macon Court Crewe Cheshire CW1 6EA to 7-9 Macon Court Crewe Cheshire CW1 6EA on Sep 28, 2016

    1 pagesAD01

    Confirmation statement made on Jul 08, 2016 with updates

    5 pagesCS01

    Total exemption small company accounts made up to Jul 31, 2015

    7 pagesAA

    Annual return made up to Jul 08, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 29, 2015

    Statement of capital on Jul 29, 2015

    • Capital: GBP 1
    SH01

    Who are the officers of SOAPY WINDOWS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SIMPSON-WILLETT, Amanda Jean
    Shelton Street
    WC2H 9JQ London
    71 - 75
    England
    Director
    Shelton Street
    WC2H 9JQ London
    71 - 75
    England
    United KingdomBritishDirector312309160001
    SIMPSON-WILLETT, Michael
    Shelton Street
    WC2H 9JQ London
    71 - 75
    England
    Director
    Shelton Street
    WC2H 9JQ London
    71 - 75
    England
    EnglandBritishDirector189564710002
    KAHAN, Barbara
    2 Woodberry Grove
    N12 0DR North Finchley
    Winnington House
    London
    United Kingdom
    Director
    2 Woodberry Grove
    N12 0DR North Finchley
    Winnington House
    London
    United Kingdom
    United KingdomBritishConsultant78286720001

    Who are the persons with significant control of SOAPY WINDOWS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Michael Simpson-Willett
    Shelton Street
    WC2H 9JQ London
    71 - 75
    England
    Apr 06, 2016
    Shelton Street
    WC2H 9JQ London
    71 - 75
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0